Background WavePink WaveYellow Wave

LAW DEBENTURE SECURITISATION SERVICES LIMITED (03355646)

LAW DEBENTURE SECURITISATION SERVICES LIMITED (03355646) is an active UK company. incorporated on 14 April 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LAW DEBENTURE SECURITISATION SERVICES LIMITED has been registered for 28 years. Current directors include FILER, Mark Howard, SOLARZ, Eliot Benjamin Givel.

Company Number
03355646
Status
active
Type
ltd
Incorporated
14 April 1997
Age
28 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FILER, Mark Howard, SOLARZ, Eliot Benjamin Givel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAW DEBENTURE SECURITISATION SERVICES LIMITED

LAW DEBENTURE SECURITISATION SERVICES LIMITED is an active company incorporated on 14 April 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LAW DEBENTURE SECURITISATION SERVICES LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03355646

LTD Company

Age

28 Years

Incorporated 14 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

Fifth Floor 100 Wood Street London EC2V 7EX
From: 14 April 1997To: 30 November 2020
Timeline

8 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Apr 15
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Left
May 17
Director Left
Oct 22
Director Joined
Oct 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LAW DEBENTURE CORPORATE SERVICES LTD

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 23 Sept 1997

FILER, Mark Howard

Active
100 Bishopsgate, LondonEC2N 4AG
Born June 1967
Director
Appointed 02 May 2017

SOLARZ, Eliot Benjamin Givel

Active
100 Bishopsgate, LondonEC2N 4AG
Born December 1978
Director
Appointed 28 Sept 2022

HOWELL, John Kenneth

Resigned
33 Malvern Road, LondonE8 3LP
Secretary
Appointed 14 Apr 1997
Resigned 05 Sept 1997

ANDERSON, Denyse Monique

Resigned
Fifth Floor, LondonEC2V 7EX
Born April 1953
Director
Appointed 14 Apr 1997
Resigned 30 Apr 2015

BOWDEN, Ian Kenneth

Resigned
Fifth Floor, LondonEC2V 7EX
Born December 1963
Director
Appointed 31 Mar 2017
Resigned 02 May 2017

CALDICOTT, Michael Andrew

Resigned
46 Gubyon Avenue, LondonSE24 0DX
Born July 1951
Director
Appointed 14 Apr 1997
Resigned 05 Sept 1997

MASON-JEBB, Julian Robert

Resigned
Fifth Floor, LondonEC2V 7EX
Born March 1955
Director
Appointed 14 Apr 1997
Resigned 31 Mar 2017

NORRIS, David Frank

Resigned
Blackthorn Buckhurst Lane, WadhurstTN5 6JY
Born November 1947
Director
Appointed 14 Apr 1997
Resigned 16 Oct 2003

RAKESTROW, Clive Laurence Charles

Resigned
70 Dorset Road, LondonSW19 3HB
Born December 1957
Director
Appointed 11 Nov 2003
Resigned 27 Oct 2004

RANCE, Richard David

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born September 1955
Director
Appointed 11 Nov 2003
Resigned 28 Sept 2022

WILLIAMS, Robert James

Resigned
53 Eaton Terrace, LondonSW1W 8TR
Born September 1948
Director
Appointed 14 Apr 1997
Resigned 31 Dec 2004

Persons with significant control

1

100 Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 November 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
30 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Memorandum Articles
6 November 2015
MAMA
Resolution
4 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2006
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 June 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 July 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
14 August 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1999
AAAnnual Accounts
Legacy
22 April 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
288cChange of Particulars
Legacy
8 February 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
6 October 1998
AAAnnual Accounts
Resolution
15 September 1998
RESOLUTIONSResolutions
Resolution
15 September 1998
RESOLUTIONSResolutions
Resolution
15 September 1998
RESOLUTIONSResolutions
Resolution
15 September 1998
RESOLUTIONSResolutions
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
225Change of Accounting Reference Date
Incorporation Company
14 April 1997
NEWINCIncorporation